UKBizDB.co.uk

ECOMIX CONCRETE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecomix Concrete Limited. The company was founded 16 years ago and was given the registration number 06431224. The firm's registered office is in MERSEYSIDE. You can find them at Oriel House, 2-8 Oriel Road, Bootle, Merseyside, . This company's SIC code is 23630 - Manufacture of ready-mixed concrete.

Company Information

Name:ECOMIX CONCRETE LIMITED
Company Number:06431224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23630 - Manufacture of ready-mixed concrete

Office Address & Contact

Registered Address:Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2 - 8 Oriel Roasd, Bootle, England, L20 7EP

Secretary19 November 2007Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director19 November 2007Active
Oriel House, 2 - 8 Oriel Roasd, Bootle, England, L20 7EP

Director19 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 November 2007Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director19 November 2007Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director19 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director19 November 2007Active

People with Significant Control

Mr David Anderson
Notified on:11 September 2018
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stuart Matthews
Notified on:11 September 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stephen Davies
Notified on:11 September 2018
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.